Company NamePortico Estates Limited
Company StatusDissolved
Company Number02375662
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Thomas Kendall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleJournalist
Correspondence AddressHempstead Old Rectory
Beccles
Suffolk
NR34 7ZA
Director NameMr John Henry Kendall
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleJournalist
Country of ResidenceWales
Correspondence AddressFrags
Danybryn Vaynor
Merthyr Tydfil
CF48 2TS
Wales
Director NameMr Robert James Ward
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressEast Field
Stepingley
Bedfordshire
MK45 5AT
Secretary NameMiss Anne Maureen Kelly
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address35 Bristol House
London
SW1W 8DD

Location

Registered Address132 Ebury Street
Belgravia
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,589
Cash£183
Current Liabilities£24,772

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (1 page)
21 September 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
5 May 2000Return made up to 25/04/00; full list of members (7 pages)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
20 April 1999Return made up to 25/04/99; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
5 June 1998Return made up to 25/04/98; full list of members (6 pages)
16 September 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
20 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
7 May 1996Return made up to 25/04/96; no change of members (4 pages)
28 November 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Return made up to 25/04/95; full list of members (6 pages)